SPITTING LIZARD LTD

Company Documents

DateDescription
28/08/2428 August 2024 Final Gazette dissolved following liquidation

View Document

28/05/2428 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

11/04/2311 April 2023 Registered office address changed from C/O Axt Accountants 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 2023-04-11

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

17/03/2317 March 2023 Appointment of a voluntary liquidator

View Document

17/03/2317 March 2023 Statement of affairs

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-03 with updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 79 TIB STREET MANCHESTER M4 1LS ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 52 OAK STREET MANCHESTER M4 5JA

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

30/11/1730 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1720 July 2017 COMPANY NAME CHANGED SPORTING LIZARD LTD CERTIFICATE ISSUED ON 20/07/17

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COOPER / 06/04/2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/09/155 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE COOPER

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/133 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 107 OLDHAM STREET MANCHESTER LANCASHIRE M4 1LW UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/09/124 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED STEVEN COOPER

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

24/09/1024 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company